ABZORB SERVICES LTD

Register to unlock more data on OkredoRegister

ABZORB SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03448768

Incorporation date

13/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abzorb Services Ltd, Armytage Road, Brighouse, West Yorkshire HD6 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon16/08/2023
Change of details for Abzorb Group Ltd as a person with significant control on 2017-06-07
dot icon01/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/02/2021
Director's details changed for Mr Steven Andrew Beeby on 2020-11-28
dot icon04/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon31/07/2019
Accounts for a small company made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon25/09/2018
Director's details changed for Mr Steven Andrew Beeby on 2018-09-22
dot icon11/06/2018
Director's details changed for Mr Steven Andrew Beeby on 2018-06-09
dot icon12/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-06-08 with updates
dot icon11/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon05/10/2017
Cessation of Steve Andrew Beeby as a person with significant control on 2017-06-07
dot icon05/10/2017
Notification of Abzorb Group Ltd as a person with significant control on 2017-06-07
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/06/2017
Resolutions
dot icon13/06/2017
Termination of appointment of Dominic Lee Waterson as a director on 2017-06-07
dot icon13/06/2017
Termination of appointment of Dominic Lee Waterson as a secretary on 2017-06-07
dot icon02/12/2016
Director's details changed for Faruk Amin on 2016-11-30
dot icon21/11/2016
Secretary's details changed for Mr Dominic Lee Waterson on 2016-11-21
dot icon21/11/2016
Director's details changed for Mr Dominic Lee Waterson on 2016-11-21
dot icon15/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon21/09/2016
Director's details changed for Mr Steven Andrew Beeby on 2016-09-21
dot icon15/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon28/07/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon24/10/2013
Director's details changed for Faruk Amin Mohammed on 2013-09-01
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon22/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/01/2012
Registered office address changed from Clifton House Clifton Mills Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 2012-01-04
dot icon18/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon14/10/2010
Director's details changed for Faruk Amin Mohammed on 2010-09-29
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/10/2008
Return made up to 29/09/08; full list of members
dot icon01/07/2008
Memorandum and Articles of Association
dot icon12/06/2008
Certificate of change of name
dot icon22/10/2007
Return made up to 29/09/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/10/2006
Return made up to 29/09/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon09/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/01/2006
Registered office changed on 30/01/06 from: dale house armytage road brighouse west yorkshire HD6 1PT
dot icon13/10/2005
Return made up to 29/09/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/10/2004
Return made up to 29/09/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon05/11/2003
Return made up to 10/10/03; full list of members
dot icon01/10/2003
New director appointed
dot icon27/10/2002
Return made up to 10/10/02; full list of members
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon25/06/2002
Registered office changed on 25/06/02 from: 26 clare road halifax west yorkshire HX1 2HX
dot icon25/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/10/2001
Particulars of mortgage/charge
dot icon18/10/2001
Return made up to 10/10/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon16/10/2000
Return made up to 10/10/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-10-31
dot icon07/04/2000
Registered office changed on 07/04/00 from: stoneygate house 2 greenfield road holmfirth huddersfield west yorkshire HD7 1JT
dot icon22/11/1999
Return made up to 13/10/99; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1998-10-31
dot icon25/05/1999
Compulsory strike-off action has been discontinued
dot icon21/05/1999
New secretary appointed;new director appointed
dot icon21/05/1999
Return made up to 13/10/98; full list of members
dot icon27/04/1999
First Gazette notice for compulsory strike-off
dot icon07/09/1998
New director appointed
dot icon24/05/1998
Director resigned
dot icon24/05/1998
New director appointed
dot icon27/02/1998
Director resigned
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New secretary appointed;new director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Registered office changed on 16/10/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
dot icon13/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
103.70K
-
0.00
-
-
2022
2
103.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeby, Steven Andrew
Director
01/07/2002 - Present
17
Beeby, Steven Andrew
Director
13/10/1997 - 27/02/1998
17
Waterson, Dominic Lee
Director
01/05/1999 - 07/06/2017
17
Waterson, Dominic Lee
Director
13/10/1997 - 18/05/1998
17
Beeby, Steven Andrew
Secretary
13/10/1997 - 18/05/1998
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABZORB SERVICES LTD

ABZORB SERVICES LTD is an(a) Dissolved company incorporated on 13/10/1997 with the registered office located at Abzorb Services Ltd, Armytage Road, Brighouse, West Yorkshire HD6 1QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABZORB SERVICES LTD?

toggle

ABZORB SERVICES LTD is currently Dissolved. It was registered on 13/10/1997 and dissolved on 24/03/2026.

Where is ABZORB SERVICES LTD located?

toggle

ABZORB SERVICES LTD is registered at Abzorb Services Ltd, Armytage Road, Brighouse, West Yorkshire HD6 1QF.

What does ABZORB SERVICES LTD do?

toggle

ABZORB SERVICES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ABZORB SERVICES LTD?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.